Search icon

KEITH HART AGENCY, INC.

Company Details

Name: KEITH HART AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1993 (32 years ago)
Entity Number: 1740189
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 1233 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH HART Chief Executive Officer 1233 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
KEITH HART AGENCY, INC. DOS Process Agent 1233 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J1WHWF7RCD15
CAGE Code:
8VD96
UEI Expiration Date:
2022-02-04

Business Information

Doing Business As:
HART AGENCY
Division Name:
HART AGENCY
Division Number:
HART AGENC
Activation Date:
2021-02-11
Initial Registration Date:
2021-02-04

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 707 ROUTE 110, STE 25, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-04-19 Address 1233 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1999-08-06 2023-04-19 Address 707 ROUTE 110, STE 25, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-07-14 1999-08-06 Address 707 BROADHOLLOW RD, ST 25, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230419002120 2023-04-19 BIENNIAL STATEMENT 2021-07-01
030909002458 2003-09-09 BIENNIAL STATEMENT 2003-07-01
990806002497 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970714002400 1997-07-14 BIENNIAL STATEMENT 1997-07-01
930708000002 1993-07-08 CERTIFICATE OF INCORPORATION 1993-07-08

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
451815.00
Total Face Value Of Loan:
451815.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1288350.00
Total Face Value Of Loan:
1288350.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1288350
Current Approval Amount:
1288350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
909708.18
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451815
Current Approval Amount:
451815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
457048.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State